About

Registered Number: 06436973
Date of Incorporation: 26/11/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 3 months ago)
Registered Address: 22 Cogan Avenue, London, E17 5PP,

 

Established in 2007, Berce Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Urker, Cigdem, Cakmak, Yakup for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URKER, Cigdem 26 November 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CAKMAK, Yakup 26 November 2007 01 October 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 27 March 2014
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2014
SOAS(A) - Striking-off action suspended (Section 652A) 24 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2013
SOAS(A) - Striking-off action suspended (Section 652A) 04 October 2012
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2012
DS01 - Striking off application by a company 21 September 2012
DISS40 - Notice of striking-off action discontinued 05 September 2012
AA - Annual Accounts 04 September 2012
DISS16(SOAS) - N/A 09 December 2011
GAZ1 - First notification of strike-off action in London Gazette 25 October 2011
AA - Annual Accounts 13 May 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 02 August 2010
AD01 - Change of registered office address 29 June 2010
DISS40 - Notice of striking-off action discontinued 29 June 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 25 June 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AA - Annual Accounts 04 December 2008
363a - Annual Return 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
363a - Annual Return 27 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
287 - Change in situation or address of Registered Office 17 October 2008
287 - Change in situation or address of Registered Office 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.